- Company Overview for DUCABIS LIMITED (09950696)
- Filing history for DUCABIS LIMITED (09950696)
- People for DUCABIS LIMITED (09950696)
- More for DUCABIS LIMITED (09950696)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | TM01 | Termination of appointment of Malcolm David Earp as a director on 25 September 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr Malcolm David Earp on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Stephen Foster on 8 March 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
20 May 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to 112 Bloomfield Road Bath Bath & North East Somerset BA2 2AR on 4 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
01 Mar 2016 | AP01 | Appointment of Mr Malcolm David Earp as a director on 1 March 2016 | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|